Company NameSteeper Holdings Limited
DirectorsJack William Edwards-Fox and Emma Claire Harvey-Kitching
Company StatusActive
Company Number05571486
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 6 months ago)
Previous NamesGW 977 Limited and RSL Steeper Holdings Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMs Emma Claire Harvey-Kitching
StatusCurrent
Appointed18 September 2018(12 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Jack William Edwards-Fox
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMs Emma Claire Harvey-Kitching
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameRichard Alexander Cross
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Director NameMr Alan Dilworth Gallagher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 York Road
Stockport
Cheshire
SK4 4PQ
Director NameMr Simon Philip Webster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Merrick Square
London
SE1 4JB
Director NameMr Andrew Mark Thornton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhingate Farm
Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Secretary NameMr Simon Philip Webster
NationalityBritish
StatusResigned
Appointed15 December 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Merrick Square
London
SE1 4JB
Director NameMr Nicol Roderick Peter Fraser
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Murrayfield Road
Edinburgh
Midlothian
EH12 6EJ
Scotland
Director NameMr Trevor George Corry Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(7 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Orthopaedic Center
51 Riverside Medway City Estate
Rochester
Kent
ME2 4DP
Director NameMr Alasdair James Miller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 2008)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beauly Crescent
Newton Mearns
Glasgow
G77 5UQ
Scotland
Secretary NameRichard Alexander Cross
NationalityBritish
StatusResigned
Appointed26 April 2007(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Church Hill, Charing Heath
Ashford
Kent
TN27 0BU
Director NameJames Malcolm Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(1 year, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Whins Lane
Wheelton
Chorley
Lancashire
PR6 8HN
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 February 2010)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameMr John Antony Midgley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(2 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Secretary NameMr John Antony Midgley
NationalityBritish
StatusResigned
Appointed29 February 2008(2 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameDr Gary Sheard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Orthopaedic Center
51 Riverside Medway City Estate
Rochester
Kent
ME2 4DP
Director NameJames Mark Nelson Strang
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin 10 George Street
Edinburgh
EH2 2DW
Scotland
Director NameMr Nicholas David Shorter Hoare
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(5 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameMr Nicholas Paul David Winks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Landsgate
Stourbridge
West Midlands
DY8 2SD
Director NameMr Kevin Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayflower House 14 Pontefract Road
Leeds
LS10 1TB
Director NameMr Paul Martin Steeper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Stourton Link Intermezzo Drive
Leeds
LS10 1DF
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed20 December 2007(2 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 February 2008)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websiterslsteeper.com
Telephone0113 2704841
Telephone regionLeeds

Location

Registered AddressUnit 3, Stourton Link
Intermezzo Drive
Leeds
LS10 1DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£29,980,757
Gross Profit£6,797,737
Net Worth-£6,235,013
Cash£54,370
Current Liabilities£6,517,871

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

24 June 2009Delivered on: 7 July 2009
Persons entitled: Barclays Bank PLC

Classification: Assignment in security
Secured details: All monies due or to become due from the company or any other obligor to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest present and future in and to the insurance policies see image for full details.
Outstanding
20 April 2009Delivered on: 1 May 2009
Persons entitled: Barclays Bank PLC

Classification: Assignment in security
Secured details: All monies due or to become due from the company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest present and future in and to the insurance policies. See image for full details.
Outstanding
7 August 2006Delivered on: 11 August 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re rsl steeper holdings limited current account, account number 20273732. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
16 December 2005Delivered on: 3 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 December 2005Delivered on: 22 December 2005
Persons entitled: Dunedin Enterprise Investment Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2023Full accounts made up to 28 February 2023 (17 pages)
25 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
14 March 2023Memorandum and Articles of Association (9 pages)
14 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 March 2023Cessation of John Antony Midgley as a person with significant control on 8 March 2023 (1 page)
9 March 2023Appointment of Mr Jean-Pierre Michel Paul Mahe as a director on 8 March 2023 (2 pages)
9 March 2023Cessation of Paul Martin Steeper as a person with significant control on 8 March 2023 (1 page)
16 November 2022Full accounts made up to 28 February 2022 (15 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 28 February 2021 (15 pages)
24 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
15 February 2021Appointment of Mr Jack William Edwards-Fox as a director on 15 February 2021 (2 pages)
15 February 2021Termination of appointment of John Antony Midgley as a director on 15 February 2021 (1 page)
15 February 2021Termination of appointment of Paul Martin Steeper as a director on 15 February 2021 (1 page)
15 February 2021Appointment of Ms Emma Claire Harvey-Kitching as a director on 15 February 2021 (2 pages)
29 October 2020Full accounts made up to 29 February 2020 (16 pages)
25 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
14 October 2019Full accounts made up to 28 February 2019 (16 pages)
7 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 28 February 2018 (18 pages)
1 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
18 September 2018Termination of appointment of John Antony Midgley as a secretary on 18 September 2018 (1 page)
18 September 2018Appointment of Ms Emma Claire Harvey-Kitching as a secretary on 18 September 2018 (2 pages)
27 June 2018Termination of appointment of Nicholas David Shorter Hoare as a director on 30 April 2018 (1 page)
28 November 2017Group of companies' accounts made up to 28 February 2017 (31 pages)
28 November 2017Group of companies' accounts made up to 28 February 2017 (31 pages)
2 October 2017Satisfaction of charge 3 in full (2 pages)
2 October 2017Satisfaction of charge 2 in full (1 page)
2 October 2017Satisfaction of charge 5 in full (1 page)
2 October 2017Satisfaction of charge 2 in full (1 page)
2 October 2017Satisfaction of charge 3 in full (2 pages)
2 October 2017Satisfaction of charge 5 in full (1 page)
2 October 2017Satisfaction of charge 1 in full (1 page)
2 October 2017Satisfaction of charge 4 in full (1 page)
2 October 2017Satisfaction of charge 4 in full (1 page)
2 October 2017Satisfaction of charge 1 in full (1 page)
26 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 22 September 2017 with updates (5 pages)
25 September 2017Cessation of Dunedin Buy Out Fund Lp as a person with significant control on 25 January 2017 (1 page)
25 September 2017Cessation of Dunedin Enterprise Investment Trust Plc as a person with significant control on 25 January 2017 (1 page)
25 September 2017Cessation of Dunedin Enterprise Investment Trust Plc as a person with significant control on 25 January 2017 (1 page)
25 September 2017Cessation of Dunedin Buy Out Fund Lp as a person with significant control on 25 January 2017 (1 page)
25 September 2017Cessation of Dunedin (Sape Gp) Nominees Limited as a person with significant control on 25 January 2017 (1 page)
25 September 2017Cessation of Dunedin (Sape Gp) Nominees Limited as a person with significant control on 25 January 2017 (1 page)
22 September 2017Notification of Steeper Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
22 September 2017Notification of John Antony Midgley as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Notification of Paul Martin Steeper as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Notification of Steeper Group Holdings Limited as a person with significant control on 6 April 2016 (1 page)
22 September 2017Notification of John Antony Midgley as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Notification of Paul Martin Steeper as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages)
21 August 2017All of the property or undertaking has been released from charge 1 (2 pages)
21 August 2017All of the property or undertaking has been released from charge 1 (2 pages)
15 August 2017All of the property or undertaking has been released from charge 4 (2 pages)
15 August 2017All of the property or undertaking has been released from charge 2 (2 pages)
15 August 2017Registered office address changed from Mayflower House 14 Pontefract Road Leeds LS10 1TB to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
15 August 2017All of the property or undertaking has been released from charge 2 (2 pages)
15 August 2017All of the property or undertaking has been released from charge 5 (2 pages)
15 August 2017All of the property or undertaking has been released from charge 5 (2 pages)
15 August 2017All of the property or undertaking has been released from charge 3 (2 pages)
15 August 2017Registered office address changed from Mayflower House 14 Pontefract Road Leeds LS10 1TB to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page)
15 August 2017All of the property or undertaking has been released from charge 3 (2 pages)
15 August 2017All of the property or undertaking has been released from charge 4 (2 pages)
26 June 2017Termination of appointment of Kevin Wilson as a director on 8 February 2017 (1 page)
26 June 2017Termination of appointment of Kevin Wilson as a director on 8 February 2017 (1 page)
1 February 2017Statement of capital on 1 February 2017
  • GBP 1.0
(4 pages)
1 February 2017Statement by Directors (3 pages)
1 February 2017Solvency Statement dated 31/01/17 (3 pages)
1 February 2017Statement by Directors (3 pages)
1 February 2017Statement of capital on 1 February 2017
  • GBP 1.0
(4 pages)
1 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 February 2017Solvency Statement dated 31/01/17 (3 pages)
1 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2016Confirmation statement made on 22 September 2016 with updates (12 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (12 pages)
21 September 2016Group of companies' accounts made up to 29 February 2016 (32 pages)
21 September 2016Group of companies' accounts made up to 29 February 2016 (32 pages)
11 November 2015Group of companies' accounts made up to 28 February 2015 (28 pages)
11 November 2015Group of companies' accounts made up to 28 February 2015 (28 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,848,258.8
(9 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,848,258.8
(9 pages)
19 May 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 10,848,258.8
(7 pages)
19 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
19 May 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 10,848,258.8
(7 pages)
13 May 2015Appointment of Mr Kevin Wilson as a director on 31 March 2015 (2 pages)
13 May 2015Termination of appointment of Nicholas Paul David Winks as a director on 23 March 2015 (1 page)
13 May 2015Termination of appointment of Nicholas Paul David Winks as a director on 23 March 2015 (1 page)
13 May 2015Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages)
13 May 2015Appointment of Mr Kevin Wilson as a director on 31 March 2015 (2 pages)
13 May 2015Appointment of Mr Paul Steeper as a director on 28 April 2015 (2 pages)
13 April 2015Company name changed rsl steeper holdings LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
13 April 2015Company name changed rsl steeper holdings LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
(3 pages)
10 April 2015Registered office address changed from Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Mayflower House 14 Pontefract Road Leeds LS10 1TB on 10 April 2015 (1 page)
10 April 2015Registered office address changed from Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Mayflower House 14 Pontefract Road Leeds LS10 1TB on 10 April 2015 (1 page)
30 October 2014Group of companies' accounts made up to 28 February 2014 (29 pages)
30 October 2014Group of companies' accounts made up to 28 February 2014 (29 pages)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,348,258.8
(9 pages)
15 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,348,258.8
(9 pages)
13 February 2014Termination of appointment of Gary Sheard as a director (1 page)
13 February 2014Termination of appointment of Gary Sheard as a director (1 page)
13 February 2014Registered office address changed from Riverside Orthopaedic Center 51 Riverside Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Riverside Orthopaedic Center 51 Riverside Medway City Estate Rochester Kent ME2 4DP on 13 February 2014 (1 page)
14 November 2013Group of companies' accounts made up to 28 February 2013 (29 pages)
14 November 2013Group of companies' accounts made up to 28 February 2013 (29 pages)
19 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 10,348,258.8
(9 pages)
19 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 10,348,258.8
(9 pages)
13 February 2013Appointment of Mr Nicholas Paul David Winks as a director (2 pages)
13 February 2013Appointment of Mr Nicholas Paul David Winks as a director (2 pages)
13 February 2013Termination of appointment of Trevor Thomas as a director (1 page)
13 February 2013Termination of appointment of Trevor Thomas as a director (1 page)
20 November 2012Group of companies' accounts made up to 29 February 2012 (29 pages)
20 November 2012Group of companies' accounts made up to 29 February 2012 (29 pages)
19 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (9 pages)
19 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (9 pages)
18 October 2011Appointment of Mr Nicholas David Shorter Hoare as a director (2 pages)
18 October 2011Appointment of Mr Nicholas David Shorter Hoare as a director (2 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
18 October 2011Termination of appointment of James Strang as a director (1 page)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
18 October 2011Termination of appointment of James Strang as a director (1 page)
5 July 2011Group of companies' accounts made up to 28 February 2011 (29 pages)
5 July 2011Group of companies' accounts made up to 28 February 2011 (29 pages)
13 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 10,348,258.8
(7 pages)
13 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 10,348,258.8
(7 pages)
20 December 2010Secretary's details changed for John Antony Midgley on 21 September 2010 (1 page)
20 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (9 pages)
20 December 2010Secretary's details changed for John Antony Midgley on 21 September 2010 (1 page)
20 December 2010Director's details changed for John Antony Midgley on 21 September 2010 (2 pages)
20 December 2010Director's details changed for Mr Trevor George Corry Thomas on 21 September 2010 (2 pages)
20 December 2010Director's details changed for Mr Trevor George Corry Thomas on 21 September 2010 (2 pages)
20 December 2010Director's details changed for Dr Gary Sheard on 21 September 2010 (2 pages)
20 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (9 pages)
20 December 2010Director's details changed for Dr Gary Sheard on 21 September 2010 (2 pages)
20 December 2010Director's details changed for John Antony Midgley on 21 September 2010 (2 pages)
28 June 2010Group of companies' accounts made up to 28 February 2010 (27 pages)
28 June 2010Group of companies' accounts made up to 28 February 2010 (27 pages)
15 April 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 9,948,258.80
(7 pages)
15 April 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 9,948,258.80
(7 pages)
8 April 2010Resolutions
  • RES13 ‐ Disapplied pre-emption rights auth to allot shares 19/02/2010
(1 page)
8 April 2010Resolutions
  • RES13 ‐ Disapplied pre-emption rights auth to allot shares 19/02/2010
(1 page)
1 April 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 9,733,258.8
(7 pages)
1 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dir auth to allot shares 25/11/2009
(1 page)
1 April 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 9,733,258.8
(7 pages)
1 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dir auth to allot shares 25/11/2009
(1 page)
31 March 2010Termination of appointment of Brian Scouler as a director (2 pages)
31 March 2010Annual return made up to 22 September 2009 with a full list of shareholders (9 pages)
31 March 2010Annual return made up to 22 September 2009 with a full list of shareholders (9 pages)
31 March 2010Termination of appointment of Brian Scouler as a director (2 pages)
31 March 2010Appointment of James Mark Nelson Strang as a director (3 pages)
31 March 2010Appointment of James Mark Nelson Strang as a director (3 pages)
1 October 2009Return made up to 22/09/09; full list of members (10 pages)
1 October 2009Return made up to 22/09/09; full list of members (10 pages)
4 September 2009Ad 21/08/09\gbp si [email protected]=125000\gbp ic 993982.588/1118982.588\ (2 pages)
4 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share allotment 21/08/2009
(1 page)
4 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share allotment 21/08/2009
(1 page)
4 September 2009Ad 21/08/09\gbp si [email protected]=125000\gbp ic 993982.588/1118982.588\ (2 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 June 2009Ad 24/06/09\gbp si [email protected]=460000\gbp ic 533982.588/993982.588\ (2 pages)
30 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
30 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
30 June 2009Nc inc already adjusted 24/06/09 (1 page)
30 June 2009Ad 24/06/09\gbp si [email protected]=460000\gbp ic 533982.588/993982.588\ (2 pages)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted, directors alloting shares 24/06/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(29 pages)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted, directors alloting shares 24/06/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(29 pages)
30 June 2009Nc inc already adjusted 24/06/09 (1 page)
26 June 2009Group of companies' accounts made up to 28 February 2009 (28 pages)
26 June 2009Group of companies' accounts made up to 28 February 2009 (28 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 February 2009Group of companies' accounts made up to 29 February 2008 (29 pages)
26 February 2009Group of companies' accounts made up to 29 February 2008 (29 pages)
20 January 2009Ad 23/12/08\gbp si [email protected]=83267.8\gbp ic 450714.788/533982.588\ (3 pages)
20 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 January 2009Ad 23/12/08\gbp si [email protected]=714.788\gbp ic 450000/450714.788\ (2 pages)
20 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2009Ad 23/12/08\gbp si [email protected]=714.788\gbp ic 450000/450714.788\ (2 pages)
20 January 2009Ad 23/12/08\gbp si [email protected]=83267.8\gbp ic 450714.788/533982.588\ (3 pages)
20 January 2009Nc inc already adjusted 23/12/08 (1 page)
20 January 2009Nc inc already adjusted 23/12/08 (1 page)
14 January 2009Return made up to 22/09/08; full list of members (9 pages)
14 January 2009Return made up to 22/09/08; full list of members (9 pages)
14 April 2008Appointment terminated director james taylor (1 page)
14 April 2008Appointment terminated director james taylor (1 page)
14 April 2008Director appointed dr gary sheard (2 pages)
14 April 2008Director appointed dr gary sheard (2 pages)
10 March 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
10 March 2008Director and secretary appointed john antony midgley (2 pages)
10 March 2008Director and secretary appointed john antony midgley (2 pages)
10 March 2008Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New secretary appointed (2 pages)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007New secretary appointed (2 pages)
23 December 2007Group of companies' accounts made up to 28 February 2007 (29 pages)
23 December 2007Group of companies' accounts made up to 28 February 2007 (29 pages)
16 October 2007Return made up to 22/09/07; full list of members (6 pages)
16 October 2007Return made up to 22/09/07; full list of members (6 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
27 June 2007New director appointed (4 pages)
27 June 2007New director appointed (4 pages)
27 June 2007New secretary appointed (8 pages)
27 June 2007New secretary appointed (8 pages)
18 October 2006Return made up to 22/09/06; full list of members (11 pages)
18 October 2006Return made up to 22/09/06; full list of members (11 pages)
17 October 2006Group of companies' accounts made up to 28 February 2006 (27 pages)
17 October 2006Group of companies' accounts made up to 28 February 2006 (27 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
11 August 2006Particulars of mortgage/charge (5 pages)
26 May 2006Accounting reference date shortened from 28/02/07 to 28/02/06 (1 page)
26 May 2006Accounting reference date shortened from 28/02/07 to 28/02/06 (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
13 April 2006Particulars of contract relating to shares (3 pages)
13 April 2006Ad 16/12/05--------- £ si [email protected]=166660 £ ic 283340/450000 (3 pages)
13 April 2006Particulars of contract relating to shares (3 pages)
13 April 2006Particulars of contract relating to shares (3 pages)
13 April 2006Particulars of contract relating to shares (3 pages)
13 April 2006Ad 16/12/05--------- £ si [email protected]=166660 £ ic 283340/450000 (3 pages)
17 February 2006Company name changed gw 977 LIMITED\certificate issued on 17/02/06 (3 pages)
17 February 2006Company name changed gw 977 LIMITED\certificate issued on 17/02/06 (3 pages)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Nc inc already adjusted 15/12/05 (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Ad 16/12/05--------- £ si [email protected]=283339 £ ic 1/283340 (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Ad 16/12/05--------- £ si [email protected]=283339 £ ic 1/283340 (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 January 2006Registered office changed on 09/01/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
9 January 2006New secretary appointed;new director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Registered office changed on 09/01/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed;new director appointed (2 pages)
9 January 2006Accounting reference date extended from 30/09/06 to 28/02/07 (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Nc inc already adjusted 15/12/05 (1 page)
9 January 2006New director appointed (2 pages)
3 January 2006Particulars of mortgage/charge (8 pages)
3 January 2006Particulars of mortgage/charge (8 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
22 September 2005Incorporation (17 pages)
22 September 2005Incorporation (17 pages)